(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 23rd September 2022
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 8th, November 2022
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 30th, November 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 23rd September 2021
filed on: 1st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, March 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 5th, March 2021
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 23rd September 2020
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 3rd June 2019
filed on: 7th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 23rd September 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Monday 3rd June 2019 director's details were changed
filed on: 7th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 23rd, October 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 7 East Pallant Chichester PO19 1TR. Change occurred on Tuesday 23rd October 2018. Company's previous address: The Angel Hotel North Street Midhurst West Sussex GU29 9DN.
filed on: 23rd, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 23rd September 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 23rd September 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 2nd, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Friday 23rd September 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 17th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 23rd September 2015
filed on: 30th, September 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Friday 1st November 2013 director's details were changed
filed on: 30th, September 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 22nd, June 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address The Angel Hotel North Street Midhurst West Sussex GU29 9DN. Change occurred on Friday 9th January 2015. Company's previous address: Newtown House 38 Newtown Road Liphook Hampshire GU30 7DX.
filed on: 9th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 23rd September 2014
filed on: 10th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 10th October 2014
capital
|
|
(AA01) Accounting period extended to Sunday 30th November 2014. Originally it was Tuesday 30th September 2014
filed on: 4th, December 2013
| accounts
|
Free Download
(1 page)
|
(CH01) On Tuesday 1st October 2013 director's details were changed
filed on: 1st, November 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Tuesday 1st October 2013 from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom
filed on: 1st, October 2013
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 1st October 2013
filed on: 1st, October 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 1st October 2013.
filed on: 1st, October 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 23rd, September 2013
| incorporation
|
|